Company NameC G P S Limited
Company StatusDissolved
Company Number03172547
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameColin Greenwood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 22 October 2002)
RoleEngineer
Correspondence Address3 Preston Road
Raynes Park
London
SW20 0SS
Secretary NameJill Allison Greenwood
NationalityBritish
StatusClosed
Appointed26 March 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 22 October 2002)
RolePurchaser
Correspondence Address3 Preston Road
Raynes Park
London
SW20 0SS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address3 Preston Road
Raynes Park
London
SW20 0SS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 October

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
24 April 2002Application for striking-off (1 page)
11 February 2002Accounting reference date extended from 30/04/01 to 30/10/01 (1 page)
23 July 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 March 2000Return made up to 14/03/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 March 1999Director's particulars changed (1 page)
23 March 1999Secretary's particulars changed (1 page)
12 March 1999Return made up to 14/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
(6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 May 1998Return made up to 14/03/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
9 May 1997Return made up to 14/03/97; full list of members (6 pages)
26 May 1996Accounting reference date notified as 30/04 (1 page)
24 May 1996Registered office changed on 24/05/96 from: 102 margaret road penwortham preston PR1 9RU (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
14 March 1996Incorporation (18 pages)